Search icon

APLICOR, INC. - Florida Company Profile

Company Details

Entity Name: APLICOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F11000004398
FEI/EIN Number 263530931

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 901 NW 35th Street, BOCA RATON, FL, 33431, US
Mail Address: 901 NW 35th Street, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APLICOR, INC. 401 K PROFIT SHARING PLAN TRUST 2015 263530931 2016-05-20 APLICOR INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5613470300
Plan sponsor’s address 1515 S. FEDERAL HIGHWAY SUITE, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing CRAIG LEITNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KINGSTON ANDREW Secretary 901 NW 35th Street, BOCA RATON, FL, 33431
MCKINNEY DONALD Chief Executive Officer 901 NW 35th Street, BOCA RATON, FL, 33431
McKinney Donald K Agent 901 NW 35th Street, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 901 NW 35th Street, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-01-09 901 NW 35th Street, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 901 NW 35th Street, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-03-14 McKinney, Donald K -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-07-06
Foreign Profit 2011-11-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State